Name: | TJB PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1981 (44 years ago) |
Date of dissolution: | 20 Jul 2006 |
Entity Number: | 717506 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 185 WEST END AVE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THOMAS J BETHFELD | Chief Executive Officer | 185 WEST END AVE, 210, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
TOM BERNFELD | DOS Process Agent | 185 WEST END AVE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-20 | 2005-11-03 | Address | 185 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1993-08-31 | 1999-09-20 | Address | 21 SOUTH PARK DRIVE, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer) |
1993-08-31 | 1999-09-20 | Address | 21 SOUTH PARK DRIVE, TENAFLY, NJ, 07670, USA (Type of address: Principal Executive Office) |
1993-03-31 | 1993-08-31 | Address | 21 SOUTH PARK DRIVE, TENAFLY, NJ, 07670, USA (Type of address: Principal Executive Office) |
1993-03-31 | 1993-08-31 | Address | 21 SOUTH PARK DRIVE, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 1999-09-20 | Address | 415-60TH STREET, WEST NEW YORK, NJ, 07093, USA (Type of address: Service of Process) |
1981-08-19 | 1993-03-31 | Address | 415-60TH ST., WEST NEW YORK, NJ, 07093, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060720000805 | 2006-07-20 | CERTIFICATE OF MERGER | 2006-07-20 |
051103002988 | 2005-11-03 | BIENNIAL STATEMENT | 2005-08-01 |
030812002026 | 2003-08-12 | BIENNIAL STATEMENT | 2003-08-01 |
990920002720 | 1999-09-20 | BIENNIAL STATEMENT | 1999-08-01 |
970827002124 | 1997-08-27 | BIENNIAL STATEMENT | 1997-08-01 |
930831002503 | 1993-08-31 | BIENNIAL STATEMENT | 1993-08-01 |
930331002749 | 1993-03-31 | BIENNIAL STATEMENT | 1992-08-01 |
A790815-5 | 1981-08-19 | APPLICATION OF AUTHORITY | 1981-08-19 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State